RUTLAND FIRST CIC

Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/10/2416 October 2024 Registered office address changed from 6 North Street Oundle Peterborough PE8 4AL England to The Old Town Hall Market Place Oundle Peterborough PE8 4BA on 2024-10-16

View Document

25/07/2425 July 2024 Resolutions

View Document

25/07/2425 July 2024 Memorandum and Articles of Association

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/03/2417 March 2024 Confirmation statement made on 2024-03-17 with updates

View Document

15/03/2415 March 2024 Appointment of Mrs Michele Jacqueline Evans as a director on 2024-03-08

View Document

15/03/2415 March 2024 Appointment of Mrs Sharon Milner as a director on 2024-03-08

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/09/2322 September 2023 Termination of appointment of Valerie Lyons Clark as a director on 2023-09-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/03/2325 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

23/09/2223 September 2022 Director's details changed for Mrs Elizabeth Mary Clarke on 2022-09-23

View Document

16/09/2216 September 2022 Appointment of Mrs Elizabeth Mary Clarke as a director on 2022-09-14

View Document

21/04/2221 April 2022 Memorandum and Articles of Association

View Document

21/04/2221 April 2022 Resolutions

View Document

01/01/221 January 2022 Appointment of Mrs Valerie Lyons Clark as a director on 2021-12-11

View Document

22/11/2122 November 2021 Termination of appointment of Peter Geoffrey Thompson as a director on 2021-09-21

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/07/2129 July 2021 Appointment of Mr Paul Lindsey Kitson as a director on 2021-07-12

View Document

23/07/2123 July 2021 Appointment of Mrs Helen Caroline Cullen as a director on 2021-07-12

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MR PETER GEOFFREY THOMPSON

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MRS JEANNETTE MARIE WARNER

View Document

22/04/1922 April 2019 APPOINTMENT TERMINATED, DIRECTOR BARTHOLOMEW TAYLOR-HARRIS

View Document

17/03/1917 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

20/09/1820 September 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

20/09/1820 September 2018 ALTER ARTICLES 16/05/2018

View Document

20/09/1820 September 2018 ARTICLES OF ASSOCIATION

View Document

03/08/183 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM RUTLAND COMMUNITY HUB LANDS END WAY OAKHAM LE15 6RB ENGLAND

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MISS NICOLA MARIE DARBY

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MR BARTHOLOMEW TAYLOR-HARRIS

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MRS JUDITH SONIA MAY WORTHINGTON

View Document

28/03/1828 March 2018 COMPANY NAME CHANGED HEALTHWATCH RUTLAND COMMUNITY INTEREST COMPANY CERTIFICATE ISSUED ON 28/03/18

View Document

17/03/1817 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

17/03/1817 March 2018 REGISTERED OFFICE CHANGED ON 17/03/2018 FROM VOLUNTARY ACTION RUTLAND LANDS END WAY OAKHAM LE15 6RB ENGLAND

View Document

29/09/1729 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED AIR COMMODORE SIMON MILES DAVID WILLIAMSON-NOBLE

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM VOLUNTARY ACTION RUTLAND LANDS END WAY OAKHAM RUTLAND LE15 6UB

View Document

11/04/1611 April 2016 17/03/16 NO MEMBER LIST

View Document

22/01/1622 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

11/04/1511 April 2015 17/03/15 NO MEMBER LIST

View Document

17/03/1417 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company